Entity Name: | ZONTA CLUB OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | 717936 |
FEI/EIN Number |
59-6173114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3775 Sommers St, JACKSONVILLE, FL, 32205, US |
Mail Address: | 3775 Sommers St, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Tabitha | Vice President | 3900 Oldfield Crossing Dr., Jacksonville, FL, 322237865 |
Larson Dianne L | Treasurer | 1324 Edgewood Ave S, Jacksonville, FL, 32205 |
Johnston Margaret | President | 3775 SOMMERS ST, JACKSONVILLE, FL, 32205 |
Chisolm Gale | Secretary | 4252 Baltic Circle, Jacksonville, FL, 32210 |
POUCHER ALLEN LJR. | Agent | 2257 Riverside Ave, Jacksonville, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | POUCHER, ALLEN L, JR. | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 3775 Sommers St, JACKSONVILLE, FL 32205 | - |
REINSTATEMENT | 2022-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 2257 Riverside Ave, Jacksonville, FL 32204 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 3775 Sommers St, JACKSONVILLE, FL 32205 | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-02 |
Reg. Agent Change | 2022-04-05 |
REINSTATEMENT | 2022-03-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State